Search icon

ACCUIRE, LLC - Florida Company Profile

Company Details

Entity Name: ACCUIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCUIRE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L14000151515
FEI/EIN Number 47-1958700

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2365 IRON POINT ROAD,, SUITE 190, FOLSOM, CA, 95630, US
Mail Address: 2365 IRON POINT ROAD,, SUITE 190, FOLSOM, CA, 95630, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMANNO MICHAEL A Manager 2365 IRON POINT ROAD,, FOLSOM, CA, 95630
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114004 VFORCE STAFFING SOLUTIONS, LLC EXPIRED 2017-10-16 2022-12-31 - 5230 BAYMEADOWS ROAD, STE 7, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 2882 Prospect Park Place, Suite 100, Rancho Cordova, CA 95670 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 2882 Prospect Park Place, Suite 100, Rancho Cordova, CA 95670 -
REGISTERED AGENT NAME CHANGED 2023-10-05 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2023-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-03 2365 IRON POINT ROAD,, SUITE 190, FOLSOM, CA 95630 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
CORLCRACHG 2023-10-05
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-02-14
REINSTATEMENT 2021-06-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State